1ST CONSERVATORY CENTRE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/09/2319 September 2023 Termination of appointment of Tracy Caron Reynolds as a secretary on 2015-10-02

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/10/212 October 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/03/1830 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/09/1515 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

02/09/142 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY CARON REYNOLDS / 10/04/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN JULIAN REYNOLDS / 10/04/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/09/1227 September 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/09/1115 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACY CARON REYNOLDS / 11/06/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN JULIAN REYNOLDS / 11/06/2011

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/08/105 August 2010 26/07/10 NO CHANGES

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY BRIMFIELD / 18/12/2005

View Document

23/09/0923 September 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/08/0718 August 2007 RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

24/05/0424 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 29 RHODFA SWELDON BARRY VALE OF GLAMORGAN CF62 5AD

View Document

26/04/0326 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

21/03/0321 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company